RITEC ENTERPRISES, INC.

Name: | RITEC ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1980 (46 years ago) |
Entity Number: | 606275 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 26 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN POISSON | DOS Process Agent | 26 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
JOHN POISSON | Chief Executive Officer | 26 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 26 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-29 | 2023-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-20 | 2023-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-20 | 2023-03-20 | Address | 26 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039123 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230320000316 | 2023-03-20 | BIENNIAL STATEMENT | 2022-01-01 |
140520002030 | 2014-05-20 | BIENNIAL STATEMENT | 2014-01-01 |
120207002010 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
100226002183 | 2010-02-26 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State